Company NameBluefinity Application Services International Limited
Company StatusDissolved
Company Number06352730
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameBluefinity Applications Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon John Theobald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(5 years, 4 months after company formation)
Appointment Duration5 years (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Elms 12 Green Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HR
Director NameMr Malcolm Eric Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oaks
Trout Rise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JR
Director NameMr David Christopher Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Kimbolton Road
Bedford
Bedfordshire
MK41 8DS
Director NameMr Ian Kenneth Leeper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroome Cottage Scrubbs Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AF
Secretary NameMr Ian Kenneth Leeper
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell
Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NameMr Michael David Townley
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Director NameMr Peter Melvyn Loveless
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years after company formation)
Appointment Duration5 years (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address8 High Street Close
Wool
Wareham
Dorset
BH20 6BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebasintl.com
Email address[email protected]
Telephone01442 450435
Telephone regionHemel Hempstead

Location

Registered AddressC/O Williams & Co, 8/10 South
Street, Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1M Power Partnership LLP
70.00%
Ordinary
30 at £1David Christopher Cooper
30.00%
Ordinary

Financials

Year2014
Net Worth-£3,896
Cash£508
Current Liabilities£5,599

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
29 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Termination of appointment of Malcolm Eric Carroll as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Malcolm Eric Carroll as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of David Christopher Cooper as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Ian Kenneth Leeper as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Peter Melvyn Loveless as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of David Christopher Cooper as a director on 6 September 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Termination of appointment of Peter Melvyn Loveless as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Ian Kenneth Leeper as a director on 6 September 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages)
11 April 2013Appointment of Mr Peter Loveless as a director (2 pages)
11 April 2013Appointment of Mr Peter Loveless as a director (2 pages)
5 March 2013Appointment of Mr Simon John Theobald as a director (2 pages)
5 March 2013Appointment of Mr Simon John Theobald as a director (2 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 September 2009Return made up to 28/08/09; full list of members (4 pages)
11 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Appointment terminated secretary michael townley (1 page)
27 April 2009Appointment terminated secretary michael townley (1 page)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
28 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
28 November 2007Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 November 2007Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2007Company name changed bluefinity applications systems LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed bluefinity applications systems LIMITED\certificate issued on 18/10/07 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
28 August 2007Incorporation (19 pages)
28 August 2007Incorporation (19 pages)